Search icon

BENT TREE VILLAS EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT TREE VILLAS EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: 746632
FEI/EIN Number 592152176

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4205 PEAR TREE CIR, BOYNTON BEACH, FL, 33436, US
Mail Address: 4205 PEAR TREE CIR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAFER HENRY President 4205 Pear Tree Circle, Boynton Beach, FL, 33436
BLECKA SUSAN Director 4205 Pear Tree Circle, Boynton Beach, FL, 33436
MCINNIS ALLEY Secretary 4205 Pear Tree Circle, Boynton Beach, FL, 33436
SCIARRINO JOHN Director 4205 Pear Tree Circle, Boynton Beach, FL, 33436
Epstein Barry Director 4205 Pear Tree Circle, Boynton Beach, FL, 33436
Luzzi John Vice President 4205 Pear Tree Circle, Boynton Beach, FL, 33436
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 Rosenbaum PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 Rosenbaum PLLC, 1700 Palm Beach Lakes Blvd, Suite 600, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4205 PEAR TREE CIR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2012-01-04 4205 PEAR TREE CIR, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1979-06-22 BENT TREE VILLAS EAST CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
Reg. Agent Change 2018-04-06
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State